Advanced company searchLink opens in new window

JEPSONS SIGNS LIMITED

Company number 00783514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2015 AA Accounts for a small company made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,800
30 Sep 2014 TM01 Termination of appointment of Pauline Mcguire as a director on 25 September 2014
07 Feb 2014 AA Accounts for a small company made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,800
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
23 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Raymond Corbett as a director
06 Mar 2012 AA Accounts for a small company made up to 30 June 2011
26 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a small company made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Betty Grace Jepson on 21 December 2010
01 Feb 2011 CH01 Director's details changed for Raymond Corbett on 21 December 2010
01 Feb 2011 CH01 Director's details changed for Jonathan Hartley on 21 December 2010
01 Feb 2011 CH01 Director's details changed for Pauline Mcguire on 21 December 2010
01 Feb 2011 CH03 Secretary's details changed for Betty Grace Jepson on 21 December 2010
04 Feb 2010 AA Accounts for a small company made up to 30 June 2009
27 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Pauline Mcguire on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Betty Grace Jepson on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Jonathan Hartley on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Raymond Corbett on 27 January 2010
17 Mar 2009 AA Accounts for a small company made up to 30 June 2008
08 Feb 2009 288a Director appointed pauline mcguire